Search icon

83RD TERR. CORP. - Florida Company Profile

Company Details

Entity Name: 83RD TERR. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

83RD TERR. CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P99000037328
FEI/EIN Number 650991292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL, 33186, US
Mail Address: 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN RICHARD I Director 13701 N. KENDALL DRIVE, MIAMI, FL, 33186
COHEN RICHARD I Agent 13701 N. KENDALL DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-23 13701 N. KENDALL DRIVE, SUITE 204, MIAMI, FL 33186 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-06-15 COHEN, RICHARD I -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State